Entity Name: | MASTER CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTER CONTRACTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2015 (10 years ago) |
Document Number: | P96000056426 |
FEI/EIN Number |
650700221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6476 KIRSTEN WAY, LAKE WORTH, FL, 33467, US |
Mail Address: | 6476 KIRSTEN WAY, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turner Bryan | President | 6476 KIRSTEN WAY, LAKE WORTH, FL, 33467 |
Puerta Sandra | Vice President | 6476 KIRSTEN WAY, LAKE WORTH, FL, 33467 |
Puerta Sandra E | Agent | 6476 KIRSTEN WAY, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-03 | Puerta, Sandra E | - |
REINSTATEMENT | 2015-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-26 | 6476 KIRSTEN WAY, LAKE WORTH, FL 33467 | - |
CANCEL ADM DISS/REV | 2005-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2005-09-26 | 6476 KIRSTEN WAY, LAKE WORTH, FL 33467 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-24 | 6476 KIRSTEN WAY, LAKE WORTH, FL 33467 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000625289 | LAPSED | 2013CA017734 | PALM BEACH CO. | 2016-09-20 | 2021-09-21 | $202,831.20 | BELLO PARTNERSHIP, LLC, 10605 MENDOCINO LANE, BOCA RATON, FLORIDA 33428 |
J16000789655 | TERMINATED | 2013CA017734XXXXMB (AA) | CIR CT PALM BEACH FL | 2016-09-20 | 2021-12-19 | $202,831.20 | BELLO PARTNERSHIP, LLC, 10605 MENDOCINO LANE, BOCA RATON, FL 33428 |
J13001114108 | LAPSED | 503013CC000337XXXXNB | PALM BEACH COUNTY COURT | 2013-06-13 | 2018-06-14 | $28,489.32 | ROBERT DESJEAN, C/O THE WINIG LAW FIRM, P.A., 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL 33410 |
J10001123287 | LAPSED | 502010CC006176XXXXSBRS | PALM BEACH COUNTY | 2010-09-02 | 2015-12-21 | $9,731.22 | WASTE MANAGEMENT INC. OF FLORIDA, 2700 N.W. 48TH ST., POMPANO BEACH, FL 33073 |
J10000830866 | LAPSED | 2009-002799 CA 50 | PALM BEACH | 2010-08-02 | 2015-08-10 | $43,641.97 | SPR, LLC, A NEW YORK LIMITED LIABILITY COMPANY, 1401 BRICKELL AVENUE, 500, MIAMI, FLORIDA 33131 |
J10000660164 | LAPSED | 502008CA035043 | CIRCUIT COURT PALM BEACH CNTY | 2010-02-25 | 2015-06-16 | $20,232.40 | BELLSOUTH ADVERTISING & PUBLSHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084 |
J10000031648 | LAPSED | 502009CC009502XXXXMBRL | CTY. CT. 15TH JUD. PALM BEACH | 2009-12-30 | 2015-02-02 | $12,855.74 | DISCOUNT RENTAL & SALES, INC., 1014 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL 33406 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-09 |
AMENDED ANNUAL REPORT | 2018-12-20 |
AMENDED ANNUAL REPORT | 2018-12-19 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315356451 | 0418800 | 2011-09-12 | 1201 US 1 HIGHWAY, NORTH PALM BEACH, FL, 33408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2011-09-23 |
Abatement Due Date | 2011-10-12 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-09-23 |
Abatement Due Date | 2011-10-12 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2011-09-23 |
Abatement Due Date | 2011-10-12 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State